Advanced company searchLink opens in new window

HANSALINIE (LP) LIMITED

Company number 06559102

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
08 Aug 2023 DS01 Application to strike the company off the register
21 Apr 2023 CS01 Confirmation statement made on 8 April 2023 with no updates
10 Nov 2022 AA Total exemption full accounts made up to 31 December 2021
19 Apr 2022 CS01 Confirmation statement made on 8 April 2022 with no updates
22 Dec 2021 MR01 Registration of charge 065591020002, created on 9 December 2021
02 Nov 2021 AA Total exemption full accounts made up to 31 December 2020
30 Apr 2021 AAMD Amended full accounts made up to 31 December 2019
20 Apr 2021 CS01 Confirmation statement made on 8 April 2021 with no updates
19 Jan 2021 AA Micro company accounts made up to 31 December 2019
20 Apr 2020 CS01 Confirmation statement made on 8 April 2020 with updates
19 Dec 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Name change/ro change/company business 25/11/2019
13 Dec 2019 AD01 Registered office address changed from Mercator House New Road Evx Herstmonceux East Sussex BN27 1PX England to Mercator House New Road Evx Herstmonceux East Sussex BN27 1PX on 13 December 2019
04 Dec 2019 PSC07 Cessation of John Laing Infrastructure (German Holdings) Limited as a person with significant control on 25 November 2019
04 Dec 2019 PSC02 Notification of Hansalinie-a1-Vermögensverwaltungs- Und Beteiligungsgesellschaft Mbh as a person with significant control on 25 November 2019
03 Dec 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-25
03 Dec 2019 TM01 Termination of appointment of Johannes Petrus Heemelaar as a director on 25 November 2019
03 Dec 2019 TM01 Termination of appointment of Stuart Martin Colvin as a director on 25 November 2019
03 Dec 2019 AP04 Appointment of Interfirm Secretary Limited as a secretary on 25 November 2019
03 Dec 2019 AP01 Appointment of Mr Dieter Willi Stagnet as a director on 25 November 2019
03 Dec 2019 AD01 Registered office address changed from 1 Kingsway London WC2B 6AN to Mercator House New Road Evx Herstmonceux East Sussex BN27 1PX on 3 December 2019
11 Oct 2019 AA Full accounts made up to 31 December 2018
09 Apr 2019 CS01 Confirmation statement made on 8 April 2019 with no updates
23 Jan 2019 TM02 Termination of appointment of Philip Naylor as a secretary on 18 January 2019